About

Registered Number: 05460292
Date of Incorporation: 23/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 13 Harman Avenue, Gravesend, Kent, DA11 7RJ

 

Nina Investments Ltd was registered on 23 May 2005 and has its registered office in Gravesend, it's status is listed as "Active". We do not know the number of employees at this company. Nina Investments Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDHAWA, Harcharanjit Singh 26 May 2005 - 1
RANDHAWA, Karanjit Kaur 06 April 2015 - 1
BOYLAN, Thomas Joseph 26 May 2005 01 March 2009 1

Filing History

Document Type Date
CS01 - N/A 23 May 2020
AA - Annual Accounts 13 December 2019
MR01 - N/A 17 June 2019
CS01 - N/A 23 May 2019
MR04 - N/A 24 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 29 May 2016
AP01 - Appointment of director 18 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 26 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2012
AD01 - Change of registered office address 07 December 2011
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 19 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2011
AA - Annual Accounts 10 December 2010
AD01 - Change of registered office address 07 December 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 06 August 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 22 January 2009
AA - Annual Accounts 10 January 2008
395 - Particulars of a mortgage or charge 04 December 2007
363s - Annual Return 04 August 2007
225 - Change of Accounting Reference Date 18 July 2007
395 - Particulars of a mortgage or charge 23 January 2007
363s - Annual Return 03 November 2006
287 - Change in situation or address of Registered Office 31 August 2006
AA - Annual Accounts 23 August 2006
287 - Change in situation or address of Registered Office 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2019 Outstanding

N/A

Legal charge 30 November 2007 Fully Satisfied

N/A

Legal charge 19 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.